Background WavePink WaveYellow Wave

REMSTONE CONSTRUCTION LTD (03913291)

REMSTONE CONSTRUCTION LTD (03913291) is an active UK company. incorporated on 25 January 2000. with registered office in Warrington. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. REMSTONE CONSTRUCTION LTD has been registered for 26 years. Current directors include CLARKSON, Paul, DEARS, Richard Thomas, DUFFEY, John Paul and 2 others.

Company Number
03913291
Status
active
Type
ltd
Incorporated
25 January 2000
Age
26 years
Address
Ascot House Trident Business Park, Warrington, WA3 6BX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CLARKSON, Paul, DEARS, Richard Thomas, DUFFEY, John Paul, DYER, Philip John, PARKINSON, Michael James
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REMSTONE CONSTRUCTION LTD

REMSTONE CONSTRUCTION LTD is an active company incorporated on 25 January 2000 with the registered office located in Warrington. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. REMSTONE CONSTRUCTION LTD was registered 26 years ago.(SIC: 70100)

Status

active

Active since 26 years ago

Company No

03913291

LTD Company

Age

26 Years

Incorporated 25 January 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (4 months ago)
Submitted on 11 December 2025 (4 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026

Previous Company Names

ARMWAY SERVICES LTD
From: 25 January 2000To: 9 June 2004
Contact
Address

Ascot House Trident Business Park Daten Avenue, Birchwood Warrington, WA3 6BX,

Previous Addresses

Ascot House Trident Business Park Daten Avenue, Birchwood Warrington England
From: 24 April 2018To: 15 May 2018
Ascot House Trident Business Park Daten Avenue, Birchwood Warrington WA3 6BX England
From: 23 April 2018To: 24 April 2018
Ascot House Trident Business Park Daten Avenue, Birchwood Warringtom WA3 6BX England
From: 23 April 2018To: 23 April 2018
8 Eastway Sale Cheshire M33 4DX
From: 25 January 2000To: 23 April 2018
Timeline

18 key events • 2000 - 2022

Funding Officers Ownership
Company Founded
Jan 00
Director Joined
Mar 16
Director Joined
Mar 17
Capital Reduction
Apr 17
Share Buyback
Apr 17
Director Joined
May 17
Director Left
Sept 17
Loan Secured
Sept 17
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Owner Exit
Dec 18
Director Joined
Jul 19
Loan Cleared
Mar 20
Director Left
Mar 21
Director Left
Mar 22
2
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

CLARKSON, Paul

Active
Trident Business Park, WarringtonWA3 6BX
Born June 1966
Director
Appointed 29 Apr 2019

DEARS, Richard Thomas

Active
SaleM33 4DX
Born June 1971
Director
Appointed 01 Sept 2000

DUFFEY, John Paul

Active
Trident Business Park, WarringtonWA3 6BX
Born July 1969
Director
Appointed 20 Apr 2018

DYER, Philip John

Active
Trident Business Park, WarringtonWA3 6BX
Born February 1971
Director
Appointed 26 May 2017

PARKINSON, Michael James

Active
Trident Business Park, WarringtonWA3 6BX
Born August 1965
Director
Appointed 20 Apr 2018

DEARS, Monique

Resigned
SaleM33 4DX
Secretary
Appointed 01 Sept 2000
Resigned 20 Apr 2018

LEAVITT, Leslie

Resigned
SaleM33 4DX
Secretary
Appointed 01 Feb 2017
Resigned 20 Apr 2018

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 25 Jan 2000
Resigned 02 Feb 2000

BOLTON, Stephen William

Resigned
Trident Business Park, WarringtonWA3 6BX
Born September 1952
Director
Appointed 20 Apr 2018
Resigned 05 Mar 2021

DEARS, Monique

Resigned
SaleM33 4DX
Born May 1969
Director
Appointed 26 Jan 2016
Resigned 20 Apr 2018

GOODYEAR, Justin Mark John

Resigned
Trident Business Park, WarringtonWA3 6BX
Born October 1971
Director
Appointed 20 Apr 2018
Resigned 31 Mar 2022

RYDER, Christopher James

Resigned
Triumph Business Park, LiverpoolL24 9GQ
Born December 1972
Director
Appointed 01 Feb 2017
Resigned 04 Sept 2017

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 25 Jan 2000
Resigned 02 Feb 2000

Persons with significant control

2

1 Active
1 Ceased

Triton Construction Holdings Ltd

Active
Hare Park Lane, LiversedgeWF15 8EP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Apr 2018
SaleM33 4DX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 20 Apr 2018
Fundings
Financials
Latest Activities

Filing History

103

Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
22 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
3 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
1 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Change Person Director Company With Change Date
24 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2022
CH01Change of Director Details
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
12 July 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2021
TM01Termination of Director
Accounts With Accounts Type Full
16 April 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 March 2020
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
29 March 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
29 August 2019
AAAnnual Accounts
Change Person Director Company With Change Date
15 July 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 July 2019
AP01Appointment of Director
Confirmation Statement With Updates
5 December 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 December 2018
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
20 July 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 May 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 April 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
23 April 2018
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
23 April 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 April 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 April 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 April 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 March 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2017
MR01Registration of a Charge
Change Person Secretary Company With Change Date
6 September 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 September 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 September 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 July 2017
AAAnnual Accounts
Change Person Director Company
1 June 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 June 2017
AP01Appointment of Director
Capital Cancellation Shares
10 April 2017
SH06Cancellation of Shares
Resolution
10 April 2017
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
10 April 2017
SH03Return of Purchase of Own Shares
Appoint Person Secretary Company With Name Date
8 March 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 July 2015
AAAnnual Accounts
Change Person Secretary Company With Change Date
28 January 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Change Person Director Company With Change Date
5 February 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 February 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
11 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2009
AAAnnual Accounts
Legacy
17 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 November 2008
AAAnnual Accounts
Legacy
11 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 December 2007
AAAnnual Accounts
Legacy
13 February 2007
288cChange of Particulars
Legacy
13 February 2007
288cChange of Particulars
Legacy
13 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 January 2007
AAAnnual Accounts
Resolution
25 September 2006
RESOLUTIONSResolutions
Legacy
30 May 2006
225Change of Accounting Reference Date
Legacy
28 February 2006
363aAnnual Return
Legacy
28 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 February 2005
AAAnnual Accounts
Certificate Change Of Name Company
9 June 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
9 February 2004
AAAnnual Accounts
Legacy
24 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 December 2003
AAAnnual Accounts
Legacy
26 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 October 2002
AAAnnual Accounts
Legacy
1 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 November 2001
AAAnnual Accounts
Legacy
2 March 2001
363sAnnual Return (shuttle)
Gazette Filings Brought Up To Date
20 February 2001
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
13 February 2001
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
12 October 2000
88(2)R88(2)R
Legacy
12 October 2000
288aAppointment of Director or Secretary
Legacy
12 October 2000
288aAppointment of Director or Secretary
Legacy
24 February 2000
288bResignation of Director or Secretary
Legacy
24 February 2000
288bResignation of Director or Secretary
Legacy
15 February 2000
287Change of Registered Office
Incorporation Company
25 January 2000
NEWINCIncorporation